CASTLE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SUITE 6B SPAIN BUILDINGS 28 THE SPAIN PETERSFIELD HAMPSHIRE GU32 3LA

View Document

04/10/114 October 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/10/114 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

24/05/1124 May 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON WARD / 12/08/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTINE CLAIRE WARD / 12/08/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED ELIF CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information